3486460 CANADA INC.

Address: 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9

3486460 CANADA INC. (Corporation# 3486460) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3486460
Business Number 884980962
Corporation Name 3486460 CANADA INC.
Registered Office Address 333 Bloor Street East
10th Floor
Toronto
ON M4W 1G9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
ALAN D. HORN 161 ST LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
M. LORRAINE DALY 130 LAKE PROMENADE, ETOBICOKE ON M8W 1A5, Canada
DAVID P. MILLER 130 BEECHWOOD AVENUE, TORONTO ON M2L 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-08-25 1998-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-08-26 current 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Name 1998-08-26 current 3486460 CANADA INC.
Name 1998-08-26 1998-08-26 3001879 NOVA SCOTIA LIMITED
Status 1998-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-08-26 1998-09-01 Active / Actif

Activities

Date Activity Details
1998-08-26 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse

Office Location

Address 333 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rogers Programming Services Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 1991-06-05
3091911 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 1994-12-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
2848775 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1992-08-31
Rogers Broadcasting Limited 333 Bloor St.east, 10th Fl., Toronto, ON M4W 1G9
2895731 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1993-02-15
Rogers Wireless 3g Holdings Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1996-08-16
Rogers Broadcasting Limited 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9
@home Canada Inc. 333 Bloor St East, 8th Floor, Toronto, ON M4W 1G9 1997-12-24
3541673 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9
Imprimerie Southam Ltee. 321 Bloor St East, Suite 815, Toronto 285, ON M4W 1G9 1954-12-01
Offset Print & Litho, Limited 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9
Imprimerie Southam Limitee 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9
Find all corporations in postal code M4W1G9

Corporation Directors

Name Address
ALAN D. HORN 161 ST LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
M. LORRAINE DALY 130 LAKE PROMENADE, ETOBICOKE ON M8W 1A5, Canada
DAVID P. MILLER 130 BEECHWOOD AVENUE, TORONTO ON M2L 1J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1G9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 3486460 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.